Advanced company searchLink opens in new window

HTI TOYS UK LIMITED

Company number 00514002

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2016 TM01 Termination of appointment of John Mccooey as a director on 3 February 2016
03 Jan 2016 AA Full accounts made up to 31 March 2015
21 Oct 2015 AP01 Appointment of Mr Colin Anthony Houlihan as a director on 5 October 2015
21 Oct 2015 TM01 Termination of appointment of Andrew Francis David Coplestone as a director on 20 August 2015
21 Oct 2015 TM01 Termination of appointment of Christopher Andrew Spalding as a director on 1 October 2015
12 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 97,200
10 Aug 2015 AP01 Appointment of Mr John Mccooey as a director on 1 August 2015
10 Aug 2015 TM01 Termination of appointment of Mark Walls as a director on 1 June 2015
21 May 2015 TM02 Termination of appointment of Martin Ashcroft as a secretary on 8 May 2015
21 May 2015 TM01 Termination of appointment of Martin Roy Ashcroft as a director on 8 May 2015
07 Oct 2014 CERTNM Company name changed halsall toys europe LTD\certificate issued on 07/10/14
  • RES15 ‐ Change company name resolution on 2014-09-26
07 Oct 2014 CONNOT Change of name notice
25 Sep 2014 AA Full accounts made up to 31 March 2014
10 Sep 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 97,200
11 Jun 2014 AP01 Appointment of Mr Christopher Andrew Spalding as a director
11 Jun 2014 TM01 Termination of appointment of Najib Fayad as a director
08 Oct 2013 AA Full accounts made up to 31 March 2013
05 Sep 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 97,200
10 May 2013 TM01 Termination of appointment of Graham Halsall as a director
10 May 2013 TM01 Termination of appointment of Mary Wood as a director
21 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
14 Nov 2012 AA Full accounts made up to 31 March 2012
02 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
28 Mar 2012 TM01 Termination of appointment of Philip Ackroyd as a director
05 Mar 2012 AP03 Appointment of Martin Ashcroft as a secretary